My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Jacobs Engineering Group Inc. 4/2/2020 Amendment 2
>
Contracts
>
6 Years Then Destroy
>
2021
>
Jacobs Engineering Group Inc. 4/2/2020 Amendment 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/22/2020 10:57:27 AM
Creation date
4/22/2020 10:57:04 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
Jacobs Engineering Group Inc.
Approval Date
4/2/2020
Council Approval Date
3/18/2020
End Date
12/31/2021
Department
Public Works
Department Project Manager
Dave Voigt
Subject / Project Title
Force Main Condition Assessment/Redundancy
Amendment/Change Order
Amendment
Amendment/Change Order Number
2
Tracking Number
0001468
Total Compensation
$187,172.00
Contract Type
Agreement
Contract Subtype
Professional Services
Retention Period
6 Years Then Destroy
Document Relationships
Jacobs Engineering Group 11/2/2018
(Amendment)
Path:
\Records\City Clerk\Contracts\6 Years Then Destroy\2020
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
17
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
7-05 Manholes X <br /> 7-08 General Pipe Installations X X <br /> 7-17 Sanitary Sewers X <br /> 7-20 Sanitary Force Main X <br /> Notes for Table 4: <br /> • Jacobs does not need typical details;the City has them included in their standard <br /> drawings. The City has provided Jacobs with this information. <br /> • No specifications are anticipated to be submitted for Subtask 8.5. <br /> Page 13 <br />
The URL can be used to link to this page
Your browser does not support the video tag.